Cobalt Park Way
Wallsend
NE28 9NZ
Secretary Name | Mr Malcolm Harold Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
Director Name | Mrs Patricia Frances Sinclair |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Training Provider |
Country of Residence | England |
Correspondence Address | Somerford Buildings Norfolk Street Sunderland Tyne And Wear SR1 1EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
2.5k at £1 | Malcolm Harold Sinclair 50.00% Ordinary |
---|---|
2.5k at £1 | Patricia Frances Sinclair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,869 |
Cash | £65,434 |
Current Liabilities | £13,210 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 15 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 29 November 2022 (overdue) |
29 April 2003 | Delivered on: 1 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
26 February 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 July 2019 (3 pages) |
13 August 2019 | Director's details changed for Mrs Patricia Frances Sinclair on 8 August 2019 (2 pages) |
13 August 2019 | Change of details for Mrs Patricia Frances Sinclair as a person with significant control on 8 August 2019 (2 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 July 2016 (2 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 March 2010 | Director's details changed for Patricia Frances Sinclair on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Malcolm Harold Sinclair on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Malcolm Harold Sinclair on 18 March 2010 (1 page) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Malcolm Harold Sinclair on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Patricia Frances Sinclair on 18 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Malcolm Harold Sinclair on 18 March 2010 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 18/03/07; full list of members (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: suite I.1 North east business and innovation centre wearfield sunderland SR5 2TA (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: suite I.1 North east business and innovation centre wearfield sunderland SR5 2TA (1 page) |
31 March 2004 | Return made up to 18/03/04; full list of members
|
31 March 2004 | Return made up to 18/03/04; full list of members
|
4 October 2003 | Ad 01/08/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
4 October 2003 | Ad 01/08/03--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: north east business innovation centre wearfield, sunderland tyne and wear SR5 2TA (1 page) |
1 April 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
1 April 2003 | Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2003 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: north east business innovation centre wearfield, sunderland tyne and wear SR5 2TA (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (17 pages) |
18 March 2003 | Incorporation (17 pages) |